London
W1U 1EZ
Director Name | Mr Simon Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 September 2017(15 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Alternate Director |
Country of Residence | Guernsey |
Correspondence Address | 4th Floor 46 James Street London W1U 1EZ |
Director Name | Mr Paul Emmanuel O'Neill |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 January 2018(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 4th Floor 46 James Street London W1U 1EZ |
Secretary Name | NSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2023(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | Les Echelons Court Les Echelons St Peter Port GY1 1AR |
Director Name | Mr Philip Bruce Lockett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | La Perraine, La Rue Des Frenes St Martins Guernsey GY4 6HP |
Secretary Name | Neal Mauger Duquemin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 October 2002) |
Role | Accountant |
Correspondence Address | Le Bordage Rue De Leglise La Bellieuse St Martins GY4 6RW |
Director Name | Jacqueline Marguerite Le Noury |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2005) |
Role | Manager |
Correspondence Address | Le Courtillon Rue De La Cache Pleinheume St Sampson Guernsey GY2 4AQ |
Secretary Name | Jacqueline Marguerite Le Noury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2005) |
Role | Manager |
Correspondence Address | Le Courtillon Rue De La Cache Pleinheume St Sampson Guernsey GY2 4AQ |
Director Name | Mr Paul Conway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 19 August 2005(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Charel Les Osmonds Lane St Sampsons Guernsey GY2 4GG |
Director Name | Mr William Stephen Cairns |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Key West Doyle Road St Peter Port Guernsey Channel Islands GY1 1RG |
Director Name | Miss Jacqueline Marguerite Le Noury |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Mr Bruce Mark Currie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Mr David Alan Rowlinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Mr Adrian Relph |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Njhco Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Director Name | Ravensport Limited (Corporation) |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 11 New Street London EC2M 4TP |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Summerland Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Nerine Chambers Road Town Tortola British Virgin Islands |
Secretary Name | Weighbridge Trust Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 June 2017) |
Correspondence Address | PO Box 182 Channel House Forest Lane St Peter Port Guernsey GY1 2NF |
Secretary Name | Goodwood Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2014(12 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 October 2023) |
Correspondence Address | Dixcart House Fort Charles Charlestown Saint Kitts And Nevis |
Registered Address | 4th Floor 46 James Street London W1U 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Weysom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,075,701 |
Cash | £485 |
Current Liabilities | £1,187 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
30 November 2020 | Delivered on: 18 December 2020 Persons entitled: A.R.R.L. B.V. Classification: A registered charge Particulars: N/A. Outstanding |
---|
26 January 2024 | Change of details for Mr Klaas Johannes Zwart as a person with significant control on 23 January 2024 (2 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 November 2023 | Termination of appointment of Goodwood Services Limited as a secretary on 27 October 2023 (1 page) |
2 November 2023 | Appointment of Nsm Services Limited as a secretary on 27 October 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 December 2022 | Change of details for Mr Klaas Johannes Zwart as a person with significant control on 20 November 2022 (2 pages) |
11 November 2022 | Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 4th Floor 46 James Street London W1U 1EZ on 11 November 2022 (1 page) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
29 June 2022 | Termination of appointment of Adrian Relph as a director on 29 June 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 December 2020 | Registration of charge 045161860001, created on 30 November 2020 (18 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page) |
31 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
31 October 2017 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page) |
31 October 2017 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages) |
15 September 2017 | Appointment of Mrs Nicola Claire Mcgall as a director on 12 September 2017 (2 pages) |
15 September 2017 | Appointment of Mrs Nicola Claire Mcgall as a director on 12 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page) |
20 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 November 2014 | Appointment of Miss Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page) |
3 November 2014 | Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page) |
3 November 2014 | Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page) |
3 November 2014 | Appointment of Miss Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Weighbridge Trust Administration Limited on 21 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Weighbridge Trust Administration Limited on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
1 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
5 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
12 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
12 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
30 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 March 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
10 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
17 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Ad 19/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (4 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (4 pages) |
21 August 2002 | Incorporation (17 pages) |
21 August 2002 | Incorporation (17 pages) |